BB PRECAST FLOORING LIMITED

Register to unlock more data on OkredoRegister

BB PRECAST FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07973588

Incorporation date

02/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 High Street, Bromham, Chippenham SN15 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2012)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Satisfaction of charge 079735880001 in full
dot icon25/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2022
Change of details for Mr Michael Mayo as a person with significant control on 2022-10-14
dot icon14/10/2022
Director's details changed for Mr Michael Mayo on 2022-10-14
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/09/2022
Appointment of Mrs Danika Mayo as a secretary on 2022-09-05
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Registered office address changed from 48 the Causeway Chippenham SN15 3DD England to 24 High Street Bromham Chippenham SN15 2EX on 2022-05-18
dot icon03/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon01/07/2019
Cessation of Danika Mayo as a person with significant control on 2019-07-01
dot icon01/07/2019
Termination of appointment of Danika Mayo as a director on 2019-07-01
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Registered office address changed from 1 Rowden Place Chippenham Wiltshire SN15 2AT to 48 the Causeway Chippenham SN15 3DD on 2018-05-18
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/01/2015
Registered office address changed from C/O Berkeley Lifford Hall Greengate House Pickwick Road Corsham Wiltshire SN13 9BY England to 1 Rowden Place Chippenham Wiltshire SN15 2AT on 2015-01-30
dot icon02/10/2014
Registration of charge 079735880001, created on 2014-09-30
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Appointment of Mrs Danika Mayo as a director on 2014-08-12
dot icon12/06/2014
Registered office address changed from 14 Charles Street Corsham Wiltshire SN13 0AN on 2014-06-12
dot icon28/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/05/2014
Registered office address changed from 71a Lowden Chippenham Wiltshire SN15 2BS United Kingdom on 2014-05-28
dot icon01/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon25/02/2013
Registered office address changed from 9 Jordan Close Pewsham Chippenham Wiltshire SN15 3FP United Kingdom on 2013-02-25
dot icon18/08/2012
Termination of appointment of Simon Barry as a director
dot icon18/08/2012
Registered office address changed from 10 Holmes Close Chippenham Wiltshire SN15 3FQ United Kingdom on 2012-08-18
dot icon02/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-58.82 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/10/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.89K
-
0.00
1.00
-
2022
1
61.40K
-
0.00
17.00
-
2023
1
60.27K
-
0.00
7.00
-
2023
1
60.27K
-
0.00
7.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

60.27K £Descended-1.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Descended-58.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Mayo
Director
02/03/2012 - Present
6
Barry, Simon
Director
02/03/2012 - 31/07/2012
2
Mrs Danika Mayo
Director
12/08/2014 - 01/07/2019
4
Mayo, Danika
Secretary
05/09/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BB PRECAST FLOORING LIMITED

BB PRECAST FLOORING LIMITED is an(a) Active company incorporated on 02/03/2012 with the registered office located at 24 High Street, Bromham, Chippenham SN15 2EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BB PRECAST FLOORING LIMITED?

toggle

BB PRECAST FLOORING LIMITED is currently Active. It was registered on 02/03/2012 .

Where is BB PRECAST FLOORING LIMITED located?

toggle

BB PRECAST FLOORING LIMITED is registered at 24 High Street, Bromham, Chippenham SN15 2EX.

What does BB PRECAST FLOORING LIMITED do?

toggle

BB PRECAST FLOORING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BB PRECAST FLOORING LIMITED have?

toggle

BB PRECAST FLOORING LIMITED had 1 employees in 2023.

What is the latest filing for BB PRECAST FLOORING LIMITED?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.